Company NameVision Training (Scotland) Limited
Company StatusDissolved
Company NumberSC166264
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameJane Ruth Mulligan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(same day as company formation)
RoleAssessor/Verifier
Correspondence Address16 Maclachlan Avenue
Denny
Stirlingshire
FK6 5HF
Scotland
Director NameMs Carol Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Old Mill Way Stoneywood
Denny
Stirlingshire
FK6 5GY
Scotland
Secretary NameJenkins & Co (Falkirk) Ltd (Corporation)
StatusClosed
Appointed27 May 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 08 November 2016)
Correspondence Address25 Manor Street
Falkirk
Stirlingshire
FK1 1NH
Scotland
Director NameCarol Ann Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleAssessor
Correspondence AddressFlat 4 19 Wilkie Place
Larbert
Falkirk
Stirlingshire
FK5 4WG
Scotland
Director NameMr Gordon White
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleAssessor
Correspondence Address59 Broomage Crescent
Larbert
Stirlingshire
FK5 4NX
Scotland
Secretary NameMr Gordon White
NationalityBritish
StatusResigned
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address59 Broomage Crescent
Larbert
Stirlingshire
FK5 4NX
Scotland
Secretary NameJane Ruth Mulligan
NationalityBritish
StatusResigned
Appointed19 August 1996(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 27 May 2008)
RoleAssessor/Verifier
Correspondence AddressBeech Tree House
34a Falkirk Road
Bonnybridge
Stirlingshire
FK4 1BB
Scotland
Director NameMs Carol Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Old Mill Way Stoneywood
Denny
Stirlingshire
FK6 5GY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitevisiontrainingscotland.co.uk

Location

Registered Address4 King Street
Stirling
Stirlingshire
FK8 1AY
Scotland
ConstituencyStirling
WardCastle
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Carol Smith
50.00%
Ordinary
50 at £1Jane Ruth Mulligan
50.00%
Ordinary

Financials

Year2014
Net Worth£21,927
Cash£152
Current Liabilities£53,603

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

20 July 2009Delivered on: 25 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 fairfield avenue, bonnybridge.
Outstanding
28 August 1996Delivered on: 2 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
8 June 2016Appointment of Ms Carol Smith as a director on 6 April 2015 (2 pages)
8 June 2016Appointment of Ms Carol Smith as a director on 6 April 2015 (2 pages)
20 May 2016Previous accounting period shortened from 30 June 2016 to 29 April 2016 (1 page)
20 May 2016Termination of appointment of Carol Smith as a director on 5 April 2014 (1 page)
20 May 2016Previous accounting period shortened from 30 June 2016 to 29 April 2016 (1 page)
20 May 2016Termination of appointment of Carol Smith as a director on 5 April 2014 (1 page)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Director's details changed for Ms Carol Smith on 12 March 2015 (2 pages)
22 July 2015Director's details changed for Ms Carol Smith on 12 March 2015 (2 pages)
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 December 2014Director's details changed for Jane Ruth Mulligan on 21 November 2014 (2 pages)
3 December 2014Director's details changed for Jane Ruth Mulligan on 21 November 2014 (2 pages)
22 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 September 2011Director's details changed for Jane Ruth Mulligan on 9 September 2011 (2 pages)
24 September 2011Appointment of Ms Carol Smith as a director (2 pages)
24 September 2011Appointment of Ms Carol Smith as a director (2 pages)
24 September 2011Director's details changed for Jane Ruth Mulligan on 9 September 2011 (2 pages)
24 September 2011Director's details changed for Jane Ruth Mulligan on 9 September 2011 (2 pages)
15 June 2011Termination of appointment of a secretary (1 page)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 June 2011Termination of appointment of a secretary (1 page)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 September 2009Return made up to 13/06/09; full list of members (3 pages)
2 September 2009Return made up to 13/06/09; full list of members (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2009Return made up to 13/06/08; full list of members; amend (5 pages)
1 April 2009Return made up to 13/06/08; full list of members; amend (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 August 2008Return made up to 13/06/08; full list of members (6 pages)
8 August 2008Return made up to 13/06/08; full list of members (6 pages)
17 June 2008Appointment terminated director carol smith (1 page)
17 June 2008Director's change of particulars / carol smith / 30/01/2008 (1 page)
17 June 2008Secretary appointed jenkins & co (falkirk) LTD (2 pages)
17 June 2008Appointment terminated director carol smith (1 page)
17 June 2008Director's change of particulars / carol smith / 30/01/2008 (1 page)
17 June 2008Secretary appointed jenkins & co (falkirk) LTD (2 pages)
12 June 2008Appointment terminated secretary jane mulligan (1 page)
12 June 2008Appointment terminated secretary jane mulligan (1 page)
10 December 2007Ad 30/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2007Ad 30/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 13/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2007Return made up to 13/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (12 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (12 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 13/06/04; full list of members (7 pages)
15 June 2004Return made up to 13/06/04; full list of members (7 pages)
19 August 2003Amended accounts made up to 30 June 2003 (7 pages)
19 August 2003Amended accounts made up to 30 June 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Registered office changed on 12/02/03 from: 4 king street stirling FK8 1AY (1 page)
12 February 2003Registered office changed on 12/02/03 from: 4 king street stirling FK8 1AY (1 page)
25 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
19 June 2000Return made up to 13/06/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 July 1999Return made up to 13/06/99; no change of members (4 pages)
29 July 1999Return made up to 13/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 June 1998Return made up to 13/06/98; no change of members (4 pages)
29 June 1998Return made up to 13/06/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 June 1997Return made up to 13/06/97; full list of members (6 pages)
25 June 1997Return made up to 13/06/97; full list of members (6 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 September 1996Memorandum and Articles of Association (14 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 September 1996Memorandum and Articles of Association (14 pages)
6 September 1996New secretary appointed (1 page)
6 September 1996New secretary appointed (1 page)
6 September 1996Secretary resigned;director resigned (2 pages)
6 September 1996Secretary resigned;director resigned (2 pages)
2 September 1996Partic of mort/charge * (6 pages)
2 September 1996Partic of mort/charge * (6 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
13 June 1996Incorporation (16 pages)
13 June 1996Incorporation (16 pages)